Search icon

HARBOR COMMUNITY BANK - Florida Company Profile

Company Details

Entity Name: HARBOR COMMUNITY BANK
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARBOR COMMUNITY BANK is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jun 2012 (13 years ago)
Date of dissolution: 29 Dec 2017 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 2017 (7 years ago)
Document Number: P12000053689
Address: 200 SOUTH INDIAN RIVER DRIVE, FORT PIERCE, FL, 34950, US
Mail Address: 200 SOUTH INDIAN RIVER DRIVE, FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARBOR COMMUNITY BANK CAFETERIA PLAN 2016 590879274 2017-07-25 HARBOR COMMUNITY BANK 364
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2012-01-01
Business code 522110
Sponsor’s telephone number 7724092362
Plan sponsor’s mailing address 2222 COLONIAL ROAD, STE 201, FT. PIERCE, FL, 34950
Plan sponsor’s address 2222 COLONIAL ROAD, STE 201, FT PIERCE, FL, 34950

Number of participants as of the end of the plan year

Active participants 370

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing SHERYL GREIF
Valid signature Filed with authorized/valid electronic signature
HARBOR COMMUNITY BANK CAFETERIA PLAN 2015 590879274 2016-05-11 HARBOR COMMUNITY BANK 270
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2012-01-01
Business code 522110
Sponsor’s telephone number 7724092362
Plan sponsor’s mailing address 2222 COLONIAL ROAD, STE 201, FT. PIERCE, FL, 34950
Plan sponsor’s address 2222 COLONIAL ROAD, STE 201, FT PIERCE, FL, 34950

Number of participants as of the end of the plan year

Active participants 336

Signature of

Role Plan administrator
Date 2016-05-11
Name of individual signing SHERYL GREIF
Valid signature Filed with authorized/valid electronic signature
FLORIDA CITIZENS BANK 401(K) PLAN 2015 590879274 2016-08-18 HARBOR COMMUNITY BANK 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-03-01
Business code 522110
Sponsor’s telephone number 7724092362
Plan sponsor’s address 200 S. INDIAN RIVER DRIVE, SUITE 10, FT. PIERCE, FL, 34950
FLORIDA CITIZENS BANK 401(K) PLAN 2015 590879274 2016-03-28 HARBOR COMMUNITY BANK 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-03-01
Business code 522110
Sponsor’s telephone number 7724092362
Plan sponsor’s address 200 S INDIAN RIVER DRIVE, SUITE 101, FT. PIERCE, FL, 34950
HARBOR COMMUNITY BANK CAFETERIA PLAN 2014 590879274 2015-07-20 HARBOR COMMUNITY BANK 175
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2012-01-01
Business code 522110
Sponsor’s telephone number 7724092362
Plan sponsor’s mailing address 200 S INDIAN RIVER DR, STE 101, FT. PIERCE, FL, 34950
Plan sponsor’s address 200 S INDIAN RIVER DR, STE 101, FT PIERCE, FL, 34950

Number of participants as of the end of the plan year

Active participants 270

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing SHERYL GREIF
Valid signature Filed with authorized/valid electronic signature
HARBOR COMMUNITY BANK CAFETERIA PLAN 2014 590879274 2015-06-01 HARBOR COMMUNITY BANK 175
Three-digit plan number (PN) 501
Effective date of plan 2012-01-01
Business code 522110
Sponsor’s telephone number 7724092362
Plan sponsor’s mailing address 200 S INDIAN RIVER DR, STE 101, FT. PIERCE, FL, 34950
Plan sponsor’s address 200 S INDIAN RIVER DR, STE 101, FT PIERCE, FL, 34950

Number of participants as of the end of the plan year

Active participants 270

Signature of

Role Plan administrator
Date 2015-05-28
Name of individual signing SHERYL GREIF
Valid signature Filed with authorized/valid electronic signature
HARBOR COMMUNITY BANK 401K PROFIT SHARING PLAN 2012 590879274 2013-03-12 HARBOR COMMUNITY BANK 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 522110
Sponsor’s telephone number 7724092275
Plan sponsor’s address 2222 COLONIAL RD, FORT PIERCE, FL, 34950

Plan administrator’s name and address

Administrator’s EIN 590879274
Plan administrator’s name HARBOR COMMUNITY BANK
Plan administrator’s address 2991 S.W. HIGH MEADOWS, PALM CITY, FL, 34990
Administrator’s telephone number 7725972181

Signature of

Role Plan administrator
Date 2013-03-12
Name of individual signing ROBIN MOORMAN
Valid signature Filed with authorized/valid electronic signature
HARBOR COMMUNITY BANK 401K PROFIT SHARING PLAN 2011 590879274 2012-04-12 HARBOR COMMUNITY BANK 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 522110
Sponsor’s telephone number 7725972181
Plan sponsor’s address 2991 S.W. HIGH MEADOWS, PALM CITY, FL, 34990

Plan administrator’s name and address

Administrator’s EIN 590879274
Plan administrator’s name HARBOR COMMUNITY BANK
Plan administrator’s address 2991 S.W. HIGH MEADOWS, PALM CITY, FL, 34990
Administrator’s telephone number 7725972181

Signature of

Role Plan administrator
Date 2012-04-12
Name of individual signing ROBIN MOORMAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BROWN MICHAEL SR Director 3117 S INDIAN RIVER DRIVE, FT PIERCE, FL, 34982
BROWN MICHAEL SR Chairman 3117 S INDIAN RIVER DRIVE, FT PIERCE, FL, 34982
ROBERTS J. HAL JR Director 105 NE CHARLESTON OAKS DRIVE, PORT ST LUCIE, FL, 34983
ROBERTS J. HAL JR President 105 NE CHARLESTON OAKS DRIVE, PORT ST LUCIE, FL, 34983
FEE FRANK HIII Director 20 ORANGE AVENUE, FT PIERCE, FL, 34982
LYNCH RICHARD SR Director 2505 N INDIAN RIVER DRIVE, FT PIERCE, FL, 34946
ANGELOS CYNTHIA Director 1566 BALLANTRAE COURT, PORT ST LUCIE, FL, 34952
BESSETTE DAVID Director 5155 PALMETTO AVENUE, FT PIERCE, FL, 349827266
FEE,III FRANK HESQ Agent 426 AVENUE A, FORT PIERCE, FL, 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000093412 HARBOR COMMUNITY INVESTMENTS EXPIRED 2014-09-12 2019-12-31 - 15588 SOUTHWEST WARFIELD BOULEVARD, INDIANTOWN, FL, 34956

Events

Event Type Filed Date Value Description
MERGER 2017-12-29 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS CENTERSTATE BANK, N.A.. MERGER NUMBER 100000177771
MERGER 2017-07-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000173225
CHANGE OF PRINCIPAL ADDRESS 2016-03-20 200 SOUTH INDIAN RIVER DRIVE, SUITE 101, FORT PIERCE, FL 34950 -
MERGER 2015-12-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000156197
MERGER 2015-05-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000151291
CHANGE OF MAILING ADDRESS 2015-02-27 200 SOUTH INDIAN RIVER DRIVE, SUITE 101, FORT PIERCE, FL 34950 -
MERGER 2014-10-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000145717
REGISTERED AGENT ADDRESS CHANGED 2013-10-11 426 AVENUE A, FORT PIERCE, FL 34950 -
MERGER 2013-08-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000133901

Court Cases

Title Case Number Docket Date Status
CENTERSTATE BANK, N A, AS SUCCESSOR BY MERGER TO HARBOR COMMUNITY BANK VS G. PERRY MASON, III, PATRICK TALBOTT, DAVID VELEY AND JOHN C. SHOOP 2D2019-0544 2019-02-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
GC12-881

Parties

Name HARBOR COMMUNITY BANK
Role Appellant
Status Active
Name CENTERSTATE BANK, N.A.
Role Appellant
Status Active
Representations JOHN L. DICKS, I I, ESQ., CHRISTIAN GEORGE, ESQ., KRISTEN M. FIORE, ESQ.
Name DAVID VELEY
Role Appellee
Status Active
Name JOHN C. SHOOP
Role Appellee
Status Active
Name PATRICK TALBOTT
Role Appellee
Status Active
Name G. PERRY MASON, III
Role Appellee
Status Active
Representations JOHN A. ANTHONY, ESQ., BRIAN H. MC GUIRE, ESQ., ROBERT A. STOK, ESQ., JOHN W. LANDKAMMER, ESQ.
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-05-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-05-23
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-05-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CENTERSTATE BANK, N A
Docket Date 2019-04-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB due 06/03/19
On Behalf Of CENTERSTATE BANK, N A
Docket Date 2019-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of G. PERRY MASON, III
Docket Date 2019-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENTERSTATE BANK, N A
Docket Date 2019-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CENTERSTATE BANK, N A
Docket Date 2019-02-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
HARBOR COMMUNITY BANK VS G. PERRY MASON, III & PATRICK TALBOTT 2D2017-3419 2017-08-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
GC12-881

Parties

Name HARBOR COMMUNITY BANK
Role Appellant
Status Active
Representations JOHN W. LANDKAMMER, ESQ., JOHN A. ANTHONY, ESQ.
Name PATRICK TALBOTT
Role Appellee
Status Active
Name G. PERRY MASON, III
Role Appellee
Status Active
Representations ROBERT A. STOK, ESQ., BRIAN H. MC GUIRE, ESQ.
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ G. Perry Mason's motion for attorney's fees is denied. Harbor Community Bank's motion for attorney's fees is denied.
Docket Date 2018-10-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-09-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-09-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INTENT TO UTILIZE DEMONSTRATIVE EXHIBIT BOARDS AT ORAL ARGUMENT
On Behalf Of HARBOR COMMUNITY BANK
Docket Date 2018-09-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INTENT TO RELY ON RECORD EXCEPTS AT ORAL ARGUMENT
On Behalf Of HARBOR COMMUNITY BANK
Docket Date 2018-09-05
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR ATTORNEY'S FEES INCURRED ON APPEAL
On Behalf Of G. PERRY MASON, III
Docket Date 2018-04-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of HARBOR COMMUNITY BANK
Docket Date 2018-02-27
Type Order
Subtype Order
Description Miscellaneous Order ~ The notice of merger filed by Attorney John A. Anthony is noted. If a party seeks to have the style of this appeal changed, the party may file an appropriate motion.
Docket Date 2018-02-23
Type Response
Subtype Objection
Description OBJECTION ~ BANK'S OBJECTION TO MASON'S MOTION FOR ATTORNEY'S FEES INCURRED ON APPEAL
On Behalf Of HARBOR COMMUNITY BANK
Docket Date 2018-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant Harbor Community Bank's motion for extension of time is granted, and the reply brief shall be served by April 4, 2018.
Docket Date 2018-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of HARBOR COMMUNITY BANK
Docket Date 2018-02-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES INCURRED ON APPEAL
On Behalf Of HARBOR COMMUNITY BANK
Docket Date 2018-02-16
Type Notice
Subtype Notice
Description Notice ~ CENTERSTATE BANK, N.A.'S NOTICE OF MERGER WITH HARBOR COMMUNITY BANK
On Behalf Of HARBOR COMMUNITY BANK
Docket Date 2018-02-13
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ Appeals 2D17-3419 and 2D17-3263 are consolidated for record purposes to the extent that the parties may cross-reference the records on appeal in their briefs.
Docket Date 2017-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HARBOR COMMUNITY BANK
Docket Date 2018-02-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of G. PERRY MASON, III
Docket Date 2018-02-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of G. PERRY MASON, III
Docket Date 2018-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S, G. PERRY MASON, III'S, MOTION FOR A BRIEF ENLARGMENT OF TIME TO FILE HIS ANSWER BRIEF AND MOTION TO PERMIT THE PARTIES TO CROSS-REFERENCE THE RECORDS ON APPEAL
On Behalf Of G. PERRY MASON, III
Docket Date 2018-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ G. Perry Mason III's motion for an extension of time is granted to the extent that Mason shall serve the answer brief in appeal 2D17-3419 and the initial brief in appeal 2D17-3263 within 30 days of the date of this order.
Docket Date 2017-12-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION FOR CONSOLIDATION
On Behalf Of HARBOR COMMUNITY BANK
Docket Date 2017-12-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLEE'S, G. PERRY MASON, III'S, MOTION FORCONSOLIDATATION AND REDESIGNATION OF THE RELATEDAPPEALS (WITH CASE NO.: 2D17-3263)
On Behalf Of G. PERRY MASON, III
Docket Date 2017-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ CONTAINED IN THE MOTION TO CONSOLIDATE
On Behalf Of G. PERRY MASON, III
Docket Date 2017-12-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HARBOR COMMUNITY BANK
Docket Date 2017-12-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HARBOR COMMUNITY BANK
Docket Date 2017-11-17
Type Record
Subtype Transcript
Description Transcript Received ~ 1562 PAGES
Docket Date 2017-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 4, 2017.
Docket Date 2017-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days of this order.
Docket Date 2017-10-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HARBOR COMMUNITY BANK
Docket Date 2017-08-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-08-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of HARBOR COMMUNITY BANK
Docket Date 2017-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HARBOR COMMUNITY BANK
Docket Date 2017-08-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-07-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on MONDAY, SEPTEMBER 24, 2018, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Darryl C. Casanueva, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
G. PERRY MASON, I I I VS JOHN C. SHOOP, DAVID VELEY, ET AL 2D2016-0522 2016-02-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
GC12-881

Parties

Name G. PERRY MASON, I I I
Role Appellant
Status Active
Representations BRIAN H. MC GUIRE, ESQ., ROBERT A. STOK, ESQ.
Name DAVID VELEY
Role Appellee
Status Active
Name HIGHLANDS INDEPENDENT BANK
Role Appellee
Status Active
Name JOHN C. SHOOP
Role Appellee
Status Active
Representations JOHN W. LANDKAMMER, ESQ., JOHN A. ANTHONY, ESQ.
Name HARBOR COMMUNITY BANK
Role Appellee
Status Active
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-03-24
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellant's motion to relinquish jurisdiction is denied. Appellees' motion to dismiss this appeal is granted, without prejudice to appellant refiling upon entry of an appealable order or judgment.
Docket Date 2016-03-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CRENSHAW, SLEET, and LUCAS
Docket Date 2016-03-24
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellant's motion to relinquish jurisdiction is denied. Appellees' motion to dismiss this appeal is granted, without prejudice to appellant refiling upon entry of an appealable order or judgment.
Docket Date 2016-03-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION PURSUANT TO THAT CERTAIN ORDER DATED MARCH 9, 2016
On Behalf Of JOHN C. SHOOP
Docket Date 2016-03-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL AS TAKEN FROM NON-FINAL, NON-APPEALABLE ORDER
On Behalf Of JOHN C. SHOOP
Docket Date 2016-03-09
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within ten days from the date of this order, appellees shall respond to appellant's motion to relinquish jurisdiction included within its response to the court's order to show cause dated February 16, 2016.
Docket Date 2016-03-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (contained in the response)
On Behalf Of G. PERRY MASON, I I I
Docket Date 2016-03-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THE COURT'S ORDER DATED FEBRUARY 16, 2016, AND MOTION TO RELINQUISH JURISDICTION TO ALLOW THE TRIAL COURT TO CLARIFY, MODIFY, AND/ORRECONSIDER ITS ORDER
On Behalf Of G. PERRY MASON, I I I
Docket Date 2016-02-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS APPEAL AS TAKEN FROM NON-FINAL, NON-APPEALABLE ORDER
On Behalf Of JOHN C. SHOOP
Docket Date 2016-02-16
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ MBK-Attached to the notice of appeal is an order granting a motion for summary judgment on an amended counterclaim. It does not appear to be a partial final judgment that "disposes of a separate and distinct cause of action that is not interdependent with other pleaded claims" with regard to Harbor Community Bank. Cf. Fla. R. App. P. 9.110(k). Further, with regard to the counts of the counterclaim that are pending against David Veley and John C. Shoop, individually, it does not appear to dispose of the entire case as to those parties because in each count where they have been named, the order states only that "the Bank" is entitled judgment. Id.Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.
Docket Date 2016-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-02-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of G. PERRY MASON, I I I
Docket Date 2016-02-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CREEL PUMP, INC. et al., VS HARBOR COMMUNITY BANK 2D2015-1635 2015-04-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
13-648-GC

Parties

Name THOMAS M. CREEL
Role Appellant
Status Active
Name MARIA E. CREEL
Role Appellant
Status Active
Name CREEL PUMP, INC.
Role Appellant
Status Active
Representations KEVIN J. D' ESPIES, ESQ.
Name HARBOR COMMUNITY BANK
Role Appellee
Status Active
Representations KRISTI N. DAVISSON, ESQ., JOHN A. ANTHONY, ESQ.
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-15
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2015-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CREEL PUMP, INC.
Docket Date 2015-04-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-05-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, KELLY and SALARIO
Docket Date 2015-05-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Fees & Cost
Docket Date 2015-05-27
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2015-05-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT'S ORDER DATED MAY 5, 2015
On Behalf Of CREEL PUMP, INC.
Docket Date 2015-05-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of HARBOR COMMUNITY BANK
Docket Date 2015-05-05
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ JT
Docket Date 2015-05-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE 04/24/15
On Behalf Of CREEL PUMP, INC.
Docket Date 2015-04-24
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE
Docket Date 2015-04-23
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDERS ON APPEAL - FINDINGS OF FACT, CONCLUSIONS OF LAW AND ORDER DENYING DEFENDANTS' MOTION TO AMEND ANSWER AND FILE COUNTERCLAIM
On Behalf Of CREEL PUMP, INC.
Docket Date 2015-04-17
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of CREEL PUMP, INC.
THE PACETTI GROUP, INC. VS HARBOR COMMUNITY BANK, ETC. 5D2013-3281 2013-09-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA13-211

Parties

Name THE PACETTI GROUP, INC.
Role Appellant
Status Active
Representations PAUL S. BOONE
Name PUTNAM STATE BANK
Role Appellee
Status Active
Name HARBOR COMMUNITY BANK
Role Appellee
Status Active
Representations John D. Mussoline
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE PACETTI GROUP, INC
Docket Date 2013-12-06
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of THE PACETTI GROUP, INC
Docket Date 2014-06-17
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-05-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-04-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2014-04-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-04-25
Type Order
Subtype Order
Description Miscellaneous Order ~ OA DISPENSED WITH; 6/24 OA IS CANCELLED
Docket Date 2014-04-23
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2014-02-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE PACETTI GROUP, INC
Docket Date 2014-02-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HARBOR COMMUNITY BANK
Docket Date 2014-02-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ DISPENSE W/ OA AND DENY OA; FOR MERIT PANEL CONSIDERATION
On Behalf Of HARBOR COMMUNITY BANK
Docket Date 2014-01-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL
Docket Date 2014-01-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE PACETTI GROUP, INC
Docket Date 2014-01-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2014-01-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE PACETTI GROUP, INC
Docket Date 2013-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2013-10-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2013-10-01
Type Notice
Subtype Notice
Description Notice ~ CONF STATEMENT
On Behalf Of HARBOR COMMUNITY BANK
Docket Date 2013-09-26
Type Notice
Subtype Notice
Description Notice ~ CONF STATEMENT
On Behalf Of THE PACETTI GROUP, INC
Docket Date 2013-09-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Paul S. Boone 0340480
Docket Date 2013-09-17
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2013-09-17
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2013-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/11/13; D.S.
On Behalf Of THE PACETTI GROUP, INC
Docket Date 2013-09-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Reg. Agent Resignation 2019-02-26
Merger 2017-12-29
Merger 2017-07-27
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-20
Merger 2015-12-04
Merger 2015-05-08
ANNUAL REPORT 2015-02-27
Merger 2014-10-24
ANNUAL REPORT 2014-03-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State